Name: | RISKSMITH INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5162374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-03-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-06-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-06-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003216 | 2024-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-27 |
230601002508 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210602060560 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
SR-114843 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190605060120 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
171002000110 | 2017-10-02 | CERTIFICATE OF PUBLICATION | 2017-10-02 |
170628000546 | 2017-06-28 | APPLICATION OF AUTHORITY | 2017-06-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State